Search icon

RICK BARR PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: RICK BARR PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICK BARR PROPERTIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2021 (4 years ago)
Document Number: L17000062426
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1480 S. Ocean Blvd, Pompano Beach, FL, 33062, US
Mail Address: 1035 Sugar Maple Drive, Davidsonville, MD, 21035, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCIN BERNADINE J Authorized Representative 1480 S. Ocean Blvd, Pompano Beach, FL, 33062
Marcin Randy Manager 1035 Sugar Maple Drive, Davidsonville, MD, 21035
Marcin Perry Manager 151 SE 14th St., Pompano Beach, FL, 33060
MARCIN BERNADINE J Agent 1480 S. Ocean Blvd, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-05 1480 S. Ocean Blvd, #315, Pompano Beach, FL 33062 -
REINSTATEMENT 2021-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-19 MARCIN, BERNADINE J -
REGISTERED AGENT ADDRESS CHANGED 2019-10-19 1480 S. Ocean Blvd, #315, Pompano Beach, FL 33062 -
REINSTATEMENT 2019-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-19 1480 S. Ocean Blvd, #315, Pompano Beach, FL 33062 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-28
REINSTATEMENT 2021-01-05
REINSTATEMENT 2019-10-19
Florida Limited Liability 2017-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State